XOAAM CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2025-02-28

View Document

16/04/2516 April 2025 Notification of Georgina Anstee Marriott as a person with significant control on 2016-04-06

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/02/1621 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/02/1423 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/02/1323 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

31/03/1231 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA SARAH ANSTEE MARRIOTT / 01/04/2010

View Document

08/03/118 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA SARAH ANSTEE MARRIOTT / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MARRIOTT / 31/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA SARAH ANSTEE MARRIOTT / 21/03/2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM WEST WILSON FARM RACKENFORD TIVERTON DEVON EX16 8ED UNITED KINGDOM

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MARRIOTT / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA SARAH ANSTEE MARRIOTT / 21/03/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MARRIOTT / 20/02/2010

View Document

20/02/1020 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA SARAH ANSTEE MARRIOTT / 20/02/2010

View Document

21/11/0921 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 COMPANY NAME CHANGED CAFEDRINK LIMITED CERTIFICATE ISSUED ON 18/12/08

View Document

16/12/0816 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MR RICHARD JOHN MARRIOTT

View Document

16/12/0816 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM SYCAMORE HOUSE SAXBY MELTON MOWBRAY LEICESTERSHIRE LE14 2RR

View Document

16/12/0816 December 2008 SECRETARY APPOINTED MRS GEORGINA SARAH ANSTEE MARRIOTT

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANSTEE / 15/12/2008

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR MARILYN ANSTEE

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY MARILYN ANSTEE

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information